Entity number: 842501
Address: 305 ELMWOOD AVE., BUFFALO, NY, United States, 14222
Registration date: 17 May 1983 - 15 Jun 1988
Entity number: 842501
Address: 305 ELMWOOD AVE., BUFFALO, NY, United States, 14222
Registration date: 17 May 1983 - 15 Jun 1988
Entity number: 842446
Address: 9300 TRANSIT RD., EAST AMHERST, NY, United States, 14051
Registration date: 17 May 1983 - 20 Jan 1989
Entity number: 842428
Address: 1115 ELMWOOD AVE., BUFFALO, NY, United States, 14222
Registration date: 17 May 1983 - 24 Mar 1993
Entity number: 842378
Address: 236 BENZINGER ST., BUFFALO, NY, United States, 14206
Registration date: 17 May 1983 - 19 Jan 2005
Entity number: 842312
Address: 2024 GRAND ISLAND BLVD., PO BOX 292, GRAND ISLAND, NY, United States, 14072
Registration date: 17 May 1983 - 25 Mar 1992
Entity number: 842306
Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 17 May 1983 - 25 Oct 1988
Entity number: 842292
Address: 3400 MARINE MIDLAND CTR, BUFFALO, NY, United States, 14203
Registration date: 17 May 1983 - 15 Jun 1988
Entity number: 842185
Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 16 May 1983 - 15 Jun 1988
Entity number: 842151
Address: 5205 BROOKFIELD LANE, CLARENCE, NY, United States, 14031
Registration date: 16 May 1983 - 24 Mar 1993
Entity number: 842088
Address: THIELMAN AND JASEN, 1710 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 16 May 1983 - 25 Mar 1992
Entity number: 842010
Address: 9259 HUNTING VALLEY RD, CLARENCE, NY, United States, 14031
Registration date: 16 May 1983 - 29 Dec 1999
Entity number: 842008
Address: 162 PACECREST COURT, WEST SENECA, NY, United States, 14224
Registration date: 16 May 1983 - 23 Jul 1986
Entity number: 841999
Address: 3400 MARINE MIDLAND CNTR, BUFFALO, NY, United States, 14203
Registration date: 16 May 1983 - 31 Dec 1984
Entity number: 841945
Address: 420 MAIN ST., SUITE 1500, BUFFALO, NY, United States, 14202
Registration date: 16 May 1983 - 09 Dec 2015
Entity number: 841881
Address: 5792 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 16 May 1983 - 24 Mar 1993
Entity number: 841879
Address: 405 CONVENTION TOWER, BUFFALO, NY, United States, 14202
Registration date: 16 May 1983 - 25 Mar 1992
Entity number: 841876
Address: 700 NIAGARA FRONTIER, BLDG., BUFFALO, NY, United States, 14202
Registration date: 16 May 1983 - 24 Mar 1993
Entity number: 841950
Address: 46 GAIL AVENUE, BUFFALO, NY, United States, 14215
Registration date: 16 May 1983
Entity number: 841839
Address: 1600 DELAWARE AVE., BUFFALO, NY, United States, 14209
Registration date: 13 May 1983 - 15 Jun 1988
Entity number: 841711
Address: 1246 GROVER RD., EAST AURORA, NY, United States, 14052
Registration date: 13 May 1983 - 24 Mar 1993
Entity number: 841687
Address: 5550 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 13 May 1983 - 26 Jun 1996
Entity number: 841682
Address: 26555 EVERGREEN RD., SUITE 1116, SOUTHFIELD, MI, United States, 48076
Registration date: 13 May 1983 - 27 Sep 1995
Entity number: 841660
Address: 700 BANYAN TRAIL, BOCA RATON, FL, United States, 33431
Registration date: 13 May 1983 - 04 Jan 2010
Entity number: 841598
Address: 1725 MAPLE RD., AMHERST, NY, United States, 14221
Registration date: 13 May 1983 - 25 Mar 1992
Entity number: 841715
Address: 64 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 13 May 1983
Entity number: 841548
Address: MICHAEL L JAEGER, 3614 NORTH BUFFALO RD, ORCHARD PARK, NY, United States, 14127
Registration date: 12 May 1983 - 27 Mar 2002
Entity number: 841546
Address: 68 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 12 May 1983 - 25 Mar 1992
Entity number: 841511
Address: 2300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 12 May 1983 - 24 Mar 1993
Entity number: 841498
Address: 2129 BAILEY AVE., BUFFALO, NY, United States, 14211
Registration date: 12 May 1983 - 15 Jun 1988
Entity number: 841486
Address: 5917 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075
Registration date: 12 May 1983 - 20 Apr 2000
Entity number: 841472
Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 12 May 1983 - 19 Jun 1985
Entity number: 841428
Address: 3120 DELAWARE AVE., KENMORE, NY, United States, 14217
Registration date: 12 May 1983 - 25 Mar 1992
Entity number: 841392
Address: 99 SUMMERVIEW, WILLIAMSVILLE, NY, United States, 14221
Registration date: 12 May 1983 - 25 Jun 2003
Entity number: 841339
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Registration date: 12 May 1983 - 31 Dec 2021
Entity number: 841338
Address: 570 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 12 May 1983 - 31 Dec 1986
Entity number: 841337
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Registration date: 12 May 1983 - 31 Dec 2021
Entity number: 841332
Address: 361 DELAWARE AVE., SUITE 311, BUFFALO, NY, United States, 14202
Registration date: 12 May 1983 - 24 Mar 1993
Entity number: 841325
Address: 736 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 12 May 1983 - 25 Jan 2012
Entity number: 841324
Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 12 May 1983 - 15 Jun 1988
Entity number: 841306
Address: 2220 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150
Registration date: 11 May 1983 - 25 Jan 2012
Entity number: 841199
Address: 8445 MAIN ST., CLARENCE, NY, United States
Registration date: 11 May 1983 - 15 Jun 1988
Entity number: 841197
Address: 6440 OMPHALIUS RD., COLDEN, NY, United States, 14033
Registration date: 11 May 1983 - 14 Sep 2007
Entity number: 841138
Address: 46 GERALD PLACE, BUFFALO, NY, United States, 14215
Registration date: 11 May 1983 - 25 Mar 1992
Entity number: 841133
Address: GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 11 May 1983 - 29 Jan 1987
Entity number: 841075
Address: 15 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 11 May 1983 - 29 Mar 1990
Entity number: 840972
Address: 623MAIN ST, YOUNGSTOWN, NY, United States, 14174
Registration date: 11 May 1983
Entity number: 840910
Address: 114-B HARROGATE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 10 May 1983 - 15 Jun 1988
Entity number: 840747
Address: 9460 GREINER RD., CLARENCE, NY, United States, 14031
Registration date: 10 May 1983 - 26 Jun 1996
Entity number: 840719
Address: 7078 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221
Registration date: 10 May 1983 - 25 Mar 1992
Entity number: 840711
Address: 1365 BAILEY AVE., BUFFALO, NY, United States, 14206
Registration date: 10 May 1983 - 24 Mar 1993